Search icon

CONSILIUM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CONSILIUM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSILIUM GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000036977
FEI/EIN Number 010859690

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 OVERVIEW CT, ORLANDO, FL, 32819, UN
Mail Address: 5201 OVERVIEW CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MICHAEL Agent 5201 OVERVIEW CT, ORLANDO, FL, 32819
KELLY MICHAEL President 5201 OVERVIEW CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-02 5201 OVERVIEW CT, ORLANDO, FL 32819 UN -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001063574 LAPSED 1000000186259 ORANGE 2010-09-27 2020-11-19 $ 3,190.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-02
REINSTATEMENT 2011-06-22
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-09-11
REINSTATEMENT 2007-11-07
Domestic Profit 2006-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State